TARMAC MARINE (DORMANT) LIMITED

TARMAC MARINE (DORMANT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTARMAC MARINE (DORMANT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00731368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TARMAC MARINE (DORMANT) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TARMAC MARINE (DORMANT) LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TARMAC MARINE (DORMANT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC MARINE LIMITEDJun 09, 1983Jun 09, 1983
    TARMAC SAND AND GRAVEL LIMITEDDec 31, 1981Dec 31, 1981
    FRANCIS AGGREGATES LIMITEDDec 31, 1979Dec 31, 1979
    FRANCIS CONCRETE LIMITEDJul 31, 1962Jul 31, 1962

    What are the latest accounts for TARMAC MARINE (DORMANT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TARMAC MARINE (DORMANT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71
    A5FEQXQX

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01
    X58BGK7F

    Appointment of a voluntary liquidator

    1 pages600
    A4MVL34A

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70
    A4MVL356

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA
    R4FOBSS0

    Annual return made up to Sep 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 101
    SH01
    X4H6JAIJ

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01
    X4F5EDM0

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01
    X4F5ECAJ

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04
    X4ENB27L

    Certificate of change of name

    Company name changed tarmac marine LIMITED\certificate issued on 03/08/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2015

    RES15
    A4CVEFUX

    Change of name notice

    2 pagesCONNOT
    A4CVEFUP

    Annual return made up to Sep 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 101
    SH01
    X3H0AWAO

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Jun 28, 2013

    1 pagesCH04
    X3H09JUJ

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA
    A3EJNV0X

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01
    X35RIIZ7

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01
    X35RIIYZ

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01
    X2MEOPNC

    Registered office address changed from , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom on Dec 02, 2013

    1 pagesAD01
    X2MEMCNS

    Termination of appointment of Deborah Grimason as a director

    1 pagesTM01
    X2LOPJ0I

    Registered office address changed from , Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP on Oct 07, 2013

    1 pagesAD01
    X2IINPZD

    Annual return made up to Sep 12, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 101
    SH01
    X2IINPZT

    Termination of appointment of Tarmac Nominees Limited as a director

    1 pagesTM01
    X2DUMR7C

    Appointment of Ms Deborah Grimason as a director

    2 pagesAP01
    X2DUMR68

    Who are the officers of TARMAC MARINE (DORMANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishAccountant178681090002
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Secretary
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    British34328400001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    ANDREWS, Bernard Desmond
    Two Firs Aston Lane
    Oaker
    DE4 2JP Matlock
    Derbyshire
    Director
    Two Firs Aston Lane
    Oaker
    DE4 2JP Matlock
    Derbyshire
    BritishDirector47737660001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritishDirector Of Companies33052570012
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSolicitor120668330001
    MAWDSLEY, Jack
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    Director
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    BritishDirector33669120001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    BritishDirector32993550001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    ROTHWELL, Peter Beresford
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    Director
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    United KingdomBritishDirector32506900001
    STIRK, James Richard
    Millfields Road Ettingshall
    Wolverhampton
    WV4 6JP West Midlands
    Director
    Millfields Road Ettingshall
    Wolverhampton
    WV4 6JP West Midlands
    EnglandBritishSolicitor34328400002
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Director
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    United KingdomBritishSolicitor34328400001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Does TARMAC MARINE (DORMANT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 27, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H saddlers pit, sand & gravel site, heathend, petworth, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1980Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jan 02, 1976
    Delivered On Jan 23, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by a mortgage dated 2-1-76
    Short particulars
    Motorship "chichester gem" & all freights hire passage monies requisitioncompensation salvage or towage remuneration demurrage detention monies &other m onies policies of insurance freights disbursements & all benefits thereof.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1976Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 02, 1976
    Delivered On Jan 23, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 2ND jan 1976.
    Short particulars
    Motorship "chicester gem" no 339600, her boats guns, ammuntion shell arms & appurtenances.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1976Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 21, 1975
    Delivered On Jan 29, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital see doc 67 for details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1975Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Jul 11, 1973
    Delivered On Jul 19, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on account current pursuant to the terms of an agreement dated 23.1.73 & a deed of covenant dated 11.7.73
    Short particulars
    The mortgaged premises (being the ship, the insurances, the earnings of the ship and requisition compensations as defined in the said deed of covenant).
    Persons Entitled
    • Barclays Bank International LTD
    Transactions
    • Jul 19, 1973Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Statutory mort
    Created On Jul 11, 1973
    Delivered On Jul 19, 1973
    Satisfied
    Amount secured
    £349 360 and all monies due or to become due from the company to the chargee secured by a charge dated 11.7.73 under the terms of agreement dated 23.1.73
    Short particulars
    1) sixty four - sixty-fourth shares in M.V."chichester star" registered at the port of london.
    Persons Entitled
    • Barclays Bank International PLC
    Transactions
    • Jul 19, 1973Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Fianacial agreement
    Created On Jan 23, 1973
    Delivered On Jan 25, 1973
    Satisfied
    Amount secured
    For securing £349,360 together with a commitment commision of 1% and all other monies due or to become due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All the owners benefit under a building agreement dated 14/4/72 includin g ship no 577 being built pursuant thereto (see doc 58 for full details).
    Persons Entitled
    • Barclays Bank International LTD
    Transactions
    • Jan 25, 1973Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 01, 1965
    Acquired On Oct 25, 1967
    Delivered On Nov 06, 1967
    Satisfied
    Amount secured
    £776,134.19.2D
    Short particulars
    Land at oving sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Nov 06, 1967Registration of a charge
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 26, 1965
    Acquired On Oct 25, 1967
    Delivered On Nov 06, 1967
    Satisfied
    Amount secured
    £776,134.19.2D.
    Short particulars
    Land at eartham and aldingbourne sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Nov 06, 1967Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 18, 1965
    Acquired On Oct 25, 1967
    Delivered On Nov 06, 1967
    Satisfied
    Amount secured
    All monies £776,134.19.2D.
    Short particulars
    Land at west stoke sussex.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Nov 06, 1967Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 20, 1964
    Acquired On Oct 25, 1967
    Delivered On Nov 06, 1967
    Satisfied
    Amount secured
    £776,134.19.2D.
    Short particulars
    Land at woodmancote emsworth hants.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Nov 06, 1967Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TARMAC MARINE (DORMANT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Commencement of winding up
    Dec 21, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0